- Company Overview for GARY BOYLAN LIMITED (NI033347)
- Filing history for GARY BOYLAN LIMITED (NI033347)
- People for GARY BOYLAN LIMITED (NI033347)
- Insolvency for GARY BOYLAN LIMITED (NI033347)
- More for GARY BOYLAN LIMITED (NI033347)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2022 | 4.44(NI) | Notice of final meeting of creditors | |
15 Oct 2020 | AD01 | Registered office address changed from 13 Seaview Warrenpoint Co Down BT34 4SE to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 15 October 2020 | |
09 Jul 2020 | 4.32(NI) | Appointment of liquidator compulsory | |
19 Jul 2016 | COCOMP | Order of court to wind up | |
19 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
16 Dec 2011 | CH01 | Director's details changed for Gary Boylan on 2 December 2011 | |
16 Dec 2011 | CH03 | Secretary's details changed for Jacqueline Boylan on 2 December 2011 | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
15 Apr 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
25 Nov 2009 | AD01 | Registered office address changed from 13 Seaview Warrenpoint Co Down BT34 4SE on 25 November 2009 | |
08 Sep 2009 | AC(NI) | 31/10/08 annual accts | |
01 Dec 2008 | 371S(NI) | 02/12/08 annual return shuttle | |
31 Jul 2008 | AC(NI) | 31/10/07 annual accts |